Advanced company searchLink opens in new window

S J CONTRACTORS (UK) LIMITED

Company number 05136394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
03 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
28 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 18 April 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 April 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 18 April 2015
01 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
13 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
25 Apr 2012 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012
25 Apr 2012 4.20 Statement of affairs with form 4.19
25 Apr 2012 600 Appointment of a voluntary liquidator
25 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 TM01 Termination of appointment of Stephen Brennan as a director
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Juan Miguel Paraiso on 1 October 2009
22 Jun 2010 CH01 Director's details changed for Stephen Brennan on 1 October 2009